Name: | MARCUS MONTGOMERY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1725415 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CLAUDE MONTGOMERY, ESQ., 93 IRON GATE ROAD, STAMFORD, CT, United States, 06903 |
Principal Address: | C/O ALBERT MATSCHKE, CPA, 29 RAEMONT ROAD, GRANITE SPRINGS, NY, United States, 10527 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE MONTGOMERY, ESQ. | Chief Executive Officer | 93 IRON GATE ROAD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CLAUDE MONTGOMERY, ESQ., 93 IRON GATE ROAD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 1999-07-22 | Address | C/O ALBERT MATSCHKE, CPA, 20 EXCHANGE PL 35TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-07-16 | 1999-07-22 | Address | 20 EXCHANGE PL, 35TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 1999-07-22 | Address | C/O ALBERT MATSCHKE, CPA, 20 EXCHANGE PL 35TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1995-09-25 | 1997-07-16 | Address | 53 WALL STREET, NEW YORK, NY, 10005, 2815, USA (Type of address: Principal Executive Office) |
1995-09-25 | 1997-07-16 | Address | 53 WALL STREET, NEW YORK, NY, 10005, 2815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110657 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051019002220 | 2005-10-19 | BIENNIAL STATEMENT | 2005-05-01 |
030609002490 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010530002767 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990722002014 | 1999-07-22 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State